MSS NITROGEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2025-03-20 |
26/03/2526 March 2025 | Termination of appointment of Carlos Adrian Gonzalez-Lee as a director on 2025-03-20 |
26/03/2526 March 2025 | Cessation of Mss Group International Holdings Limited as a person with significant control on 2025-03-20 |
26/03/2526 March 2025 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom to Technology House Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DF on 2025-03-26 |
26/03/2526 March 2025 | Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2025-03-20 |
26/03/2526 March 2025 | Cessation of Carlos Adrian Gonzalez-Lee as a person with significant control on 2025-03-20 |
26/03/2526 March 2025 | Appointment of Mrs Katrien Wyckmans as a director on 2025-03-20 |
24/03/2524 March 2025 | Satisfaction of charge 073805970010 in full |
20/01/2520 January 2025 | Satisfaction of charge 6 in full |
26/10/2426 October 2024 | Satisfaction of charge 2 in full |
26/10/2426 October 2024 | Satisfaction of charge 4 in full |
26/10/2426 October 2024 | Satisfaction of charge 3 in full |
10/10/2410 October 2024 | Satisfaction of charge 1 in full |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with updates |
01/09/241 September 2024 | Notification of Mss Group International Holdings Limited as a person with significant control on 2024-04-11 |
30/08/2430 August 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-04-11 |
20/08/2420 August 2024 | Satisfaction of charge 073805970013 in full |
19/08/2419 August 2024 | Satisfaction of charge 073805970007 in full |
19/08/2419 August 2024 | Satisfaction of charge 073805970012 in full |
19/08/2419 August 2024 | Satisfaction of charge 073805970009 in full |
19/08/2419 August 2024 | Satisfaction of charge 073805970008 in full |
19/08/2419 August 2024 | Satisfaction of charge 073805970011 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | All of the property or undertaking has been released from charge 073805970012 |
01/02/221 February 2022 | All of the property or undertaking has been released from charge 073805970013 |
01/02/221 February 2022 | All of the property or undertaking has been released from charge 073805970011 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/02/2115 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM UNITS 9-10 ALLERTON ROAD RUGBY WARKS CV23 0PA |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CARLOS ADRIAN GONZALEZ-LEE / 11/04/2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
26/09/1726 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ADRIAN GONZALEZ-LEE / 11/04/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/09/1529 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970014 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/07/157 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970013 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/01/1514 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970012 |
15/11/1415 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970011 |
11/11/1411 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
25/09/1425 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
28/06/1428 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970010 |
04/02/144 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970009 |
06/11/136 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970008 |
24/09/1324 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073805970007 |
20/02/1320 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
29/11/1229 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/10/1223 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12 |
27/09/1227 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
30/08/1230 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/12/1113 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/10/1118 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
29/09/1129 September 2011 | SAIL ADDRESS CREATED |
29/09/1129 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/09/1129 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
26/09/1126 September 2011 | PREVSHO FROM 30/09/2011 TO 28/02/2011 |
03/06/113 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/09/1020 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company